Based in Barnet, P & P Projects (UK) Ltd was founded on 13 October 2005, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Paps, Andrew, Toffis, Natalie, Papachristofi, Lilia at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOFFIS, Natalie | 30 June 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAPS, Andrew | 30 June 2014 | - | 1 |
PAPACHRISTOFI, Lilia | 17 October 2005 | 30 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 August 2019 | |
MR01 - N/A | 28 May 2019 | |
CS01 - N/A | 21 January 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 17 July 2018 | |
MR04 - N/A | 30 May 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 28 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 November 2016 | |
CH01 - Change of particulars for director | 21 November 2016 | |
CS01 - N/A | 21 November 2016 | |
CH01 - Change of particulars for director | 21 November 2016 | |
AD01 - Change of registered office address | 21 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 26 May 2015 | |
MR01 - N/A | 01 December 2014 | |
AR01 - Annual Return | 04 August 2014 | |
CH01 - Change of particulars for director | 04 August 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
AP03 - Appointment of secretary | 01 August 2014 | |
TM01 - Termination of appointment of director | 01 August 2014 | |
TM02 - Termination of appointment of secretary | 01 August 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 01 November 2013 | |
CH01 - Change of particulars for director | 01 November 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 08 January 2010 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
NEWINC - New incorporation documents | 13 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2019 | Outstanding |
N/A |
A registered charge | 21 November 2014 | Outstanding |
N/A |
Legal charge | 14 August 2008 | Fully Satisfied |
N/A |